WILKAT DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/1227 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2012

View Document

02/05/122 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2011:LIQ. CASE NO.1

View Document

02/05/122 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2011:LIQ. CASE NO.2

View Document

02/04/122 April 2012 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR:LIQ. CASE NO.5

View Document

30/01/1230 January 2012 INSOLVENCY:COURT ORDER RE RESIGNATION OF LIQUIDATOR A R CLIFTON:LIQ. CASE NO.5

View Document

30/01/1230 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.5:IP NO.00008766

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.5:IP NO.00008262,00008766,00008620

View Document

11/01/1211 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.5

View Document

27/10/1127 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.5:IP NO.00008262,00008766

View Document

27/10/1127 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.5

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 17 CHURCH STREET WELLINGTON TELFORD SHROPSHIRE TF1 1DD ENGLAND

View Document

21/07/1121 July 2011 INSOLVENCY:MISCELLANEOUS- FORM LQ01 TO APPOINT JONATHAN HYLAND ON 13/06/2011.:LIQ. CASE NO.2

View Document

21/07/1121 July 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003210

View Document

21/07/1121 July 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003210

View Document

21/07/1121 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR001258,PR003210,PR002156

View Document

21/07/1121 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001258,PR003210,PR002156

View Document

21/07/1121 July 2011 INSOLVENCY:MISCELLANEOUS FORM LQ01 TO APPOINT JONATHAN HYLAND ON 13/06/2011.:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003210,PR001258

View Document

13/04/1013 April 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003210,PR001258

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0923 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EVANS / 01/09/2008

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH EVANS / 01/09/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: GISTERED OFFICE CHANGED ON 29/09/2008 FROM 12 MARKET STREET WELLINGTON TELFORD SHROPSHIRE TF1 1DT

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 C/O J G RHODES 2 BADHAN COURT CASTLE STREET HADLEY TELFORD SHROPSHIRE TF1 5QX

View Document

05/03/055 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9919 November 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: G OFFICE CHANGED 26/01/98 CLARENDON HOUSE 14 ST ANDREWS STREET DROITWICH WORCESTERSHIRE WR9 8DY

View Document

03/10/973 October 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: G OFFICE CHANGED 12/02/96 5 THE LIMES PADDOCK DORRINGTON SHREWSBURY SHROPSHIRE

View Document

17/03/9517 March 1995

View Document

17/03/9517 March 1995

View Document

17/03/9517 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: G OFFICE CHANGED 13/02/95 C/O BIRD PRICE PEARSON 14 ST ANDREW ST DROITWICH WORCS WR9 8DY

View Document

13/02/9513 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/09/949 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/949 September 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company